June 20, 2018 Agenda for Hearing at 9:00 a.m.

Size: px
Start display at page:

Download "June 20, 2018 Agenda for Hearing at 9:00 a.m."

Transcription

1 Chad Lingenfelter, Chair Donald Needham Tom Wright Kenneth Runge Members Jerry Smith Harry Wild, Jr., Vice-Chair Pete Zahn Charles Cino, Board Attorney June 20, 2018 Agenda for Hearing at 9:00 a.m. Thomas C. Kelly Administration Center County Council Chambers - Second Floor 123 West Indiana Avenue, DeLand, Florida 1

2 I. Roll Call II. III. Agenda Changes Disclosure of Ex Parte Communications Members of the Volusia County Code Enforcement Board are asked to please disclose, for the record, the substance of any ex parte communications that have occurred before or during the public hearing at which a vote is to be taken on any quasi-judicial matters. IV. Approval of Minutes April 18, 2018 V. Orders of Compliance VI. VII. Roll Call of Cases Swearing in of Witnesses VIII. Explain Process for: A. Unfinished Business B. New Cases C. Discussion of Accumulated Fines IX. Unfinished Business CEB TIFFANY ROGER LEE & DEBRA LEIGH Complaint No DIVISION 7 SECTION Property Location: 1323 Derbyshire Rd, Daytona Beach Parcel No Zoning: R-5 Zoning Compliance Coordinator - Tammy Proulx Property owner was first notified of the violation on Apr 12, 2016 *Order of Non-Compliance issued at the August 16, 2017 hearing: *1st Amended Order of Non-Compliance issued at the September 20, 2017 hearing: *Final Order Imposing Fine Lien issued at the January 17, 2018 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of May 10, 2018: 2

3 CEB ASH THOMAS E JR & FIONA M Complaint No AND Construction without the required permit(s) and/or inspection approval(s) Property Location: 2590 E Kicklighter Rd, Lake Helen Parcel No Zoning: A-1 Compliance Officer Michael Mazzola Property owner was first notified of the violation on Feb 03, 2017 *Order of Non-Compliance issued at the June 21, 2017 hearing: *1st Amended Order of Non-Compliance issued at the July 19, 2017 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of April 12, 2018: CEB STARKE KELLY W & MICHAELA H Complaint No (Multiple accessory structures) Property Location: 1199 Lemon Bluff Rd, Osteen Parcel No Zoning: R-5, RC Code Administration Manager Chris Hutchison Property owner was first notified of the violation on Jul 19, 2017 *Order of Non-Compliance issued at the August 16, 2017 hearing: *Final Order Imposing Fine Lien issued at the October 20, 2017 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of June 6, 2018: CEB KENNEY TINA MARIE Complaint No There is an overhang on the eastside of the property that has been added Property Location: 217 Essex Dr, Ormond Beach Parcel No Zoning: R-4 Zoning Compliance Officer - Margaret Godfrey Property owner was first notified of the violation on Jul 28, 2017 *Order of Non-Compliance issued at the September 20, 2017 hearing: *Final Order Imposing Fine Lien issued at the December 20, 2017 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of March 21, 2018: 3

4 CEB PRATT ALMA K Complaint No DIVISION 8 SECTION (E) Parking motor vehicle(s) on front yard, other than on driveway Property Location: th St, Daytona Beach Parcel No Zoning: R-5 Zoning Compliance Officer - Margaret Godfrey Property owner was first notified of the violation on *Order of Non-Compliance issued at the January 17, 2018 hearing: *Final Order Imposing Fine Lien issued at the February 21, 2018 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of May 10, 2018: CEB MESICK WILLIAM E TR Complaint No DIVISION 8 SECTION (E) Parking motor vehicle(s) on front yard, other than on driveway Property Location: 1448 Flomich St, Daytona Beach Parcel No Zoning: R-4 Zoning Compliance Officer - Margaret Godfrey Property owner was first notified of the violation on Nov 03, 2017 *Order of Non-Compliance issued at the March 21, 2018 hearing: *Final Order Imposing Fine Lien issued at the April 18, 2018 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of May 9, 2018: CEB CONDON DONALD JOHN Complaint No (shed without a permit) Property Location: 1112 Avenue F, Ormond Beach Parcel No Zoning: MH-5 Zoning Compliance Officer - Margaret Godfrey Property owner was first notified of the violation on *Order of Non-Compliance issued at the May 16, 2018 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of May 17, 2018: 4

5 CEB ARRAND DIANA C Complaint No (several accessory structures in the backyard) Property Location: 1211 Pine Ridge Dr, Daytona Beach Parcel No Zoning: R-4 Zoning Compliance Officer - Margaret Godfrey Property owner was first notified of the violation on Nov 14, 2017 *Order of Non-Compliance issued at the May 16, 2018 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of May 17, 2018: CEB ARRAND DIANA C Complaint No DIVISION 8 SECTION You have failed to observe the required setbacks. (accessory structures built without permits that are on the property line) Property Location: 1211 Pine Ridge Dr, Daytona Beach Parcel No Zoning: R-4 Zoning Compliance Officer - Margaret Godfrey Property owner was first notified of the violation on Nov 14, 2017 *Order of Non-Compliance issued at the May 16, 2018 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of May 17, 2018: CEB JACOBS ROBERT Complaint No: Violation of VOLUSIA COUNTY CODE OF ORDINANCES, CHAPTER 58, HEALTH & SANITATION, SEC : VIOLATIONS AND DECLARATION OF NUISANCE. ARTICLE II Grass/weeds in excess of 12 inches, yard trash, rubble, debris, and/or waste. Property Location: 1035 N. Hill Av, Deland Parcel No Zoning: A-3A, RRA Compliance Officer Christopher R. Hooper Property owner was first notified of the violation on October 30, 2017 *A Report and Affidavit of Compliance was submitted with a compliance date of June 6, 2018: 5

6 CEB JACOBS ROBERT Complaint No: Violation of VOLUSIA COUNTY CODE OF ORDINANCES, Violation of CODE OF ORDINANCES, COUNTY OF VOLUSIA, CHAPTER 72 ARTICLE II DIVISION 7 SECTION Junk yard where not permitted Property Location: 1035 N. Hill Av, Deland Parcel No Zoning: A-3A, RRA A-3A Zoning Compliance Officer Christopher R Hooper Property owner was first notified of the violation on October 30, 2017 *A Report and Affidavit of Compliance was submitted with a compliance date of June 6, 2018: CEB SANCHEZ ROBERT J Sheriff Complaint No DIVISION 7 SECTION Heavy equipment stored/parked where not permitted. (back hoe) Property Location: 174 Poinciana Rd, Edgewater Parcel No Zoning: R-4W Property owner was first notified of the violation on December 8, 2017 *Order of Non-Compliance issued at the February 28, 2018 hearing: *Final Order Imposing Fine Lien issued at the April 18, 2018 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of May 24, 2018: CEB SEGREN CHRIS Complaint No Violation of CODE OF ORDINANCES-COUNTY OF VOLUSIA CHAPTER 118-TRAFFIC & VEHICLES ARTICLE II ABANDONED VEHICLES, SEC Vehicle(s) that is inoperative and/or without current state license tag Property Location: 1577 Primrose Ln, Daytona Beach Parcel No Zoning: R-4 Zoning Compliance Officer - Margaret Godfrey Property owner was first notified of the violation on Apr 12, 2018 *Order of Non-Compliance issued at the May 16, 2018 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of May 18, 2018: 6

7 CEB TOM KYLE ROBERT Complaint No (Re-roof)(Expired fence permit # Property Location: 123 Esmeralda Av, Daytona Beach Parcel No Zoning: R-9 Property owner was first notified of the violation on Dec 12, 2016 *Order of Non-Compliance issued at the May 16, 2018 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of May 17, 2018: CEB EJ RICHARDS HOLDINGS LLC Complaint No DIVISION 7 SECTION Any person placing, installing or adjusting any facility on County property shall have been issued a use permit prior to the commencement of construction. A facility includes driveway connection to a County road and overhead, on and underground utilities Property Location: 1250 E Taylor Rd, Deland Parcel No Zoning: A-2 Zoning Compliance Officer - Christopher R. Hooper Property owner was first notified of the violation on Apr 03, 2018 *Order of Non-Compliance issued at the April 18, 2018 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of April 24, 2018: CEB EJ RICHARDS HOLDINGS LLC Complaint No DIVISION 7 SECTION Driveways are required to be paved within the public rightof-way along all existing paved roadways Property Location: 1250 E Taylor Rd, Deland Parcel No Zoning: A-2 Zoning Compliance Officer - Christopher R. Hooper Property owner was first notified of the violation on Apr 03, 2018 *Order of Non-Compliance issued at the April 18, 2018 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of April 24, 2018: 7

8 CEB FRAZEE BONNIE & DEBRA RAMSEY Complaint No AND All construction requires building permit(s) and inspection approval(s). Property Location: 3704 Watermelon Ln, New Smyrna Beach Parcel No Zoning: A-1 Property owner was first notified of the violation on Nov 20, 2013 *Order of Non-Compliance issued at the November 16, 2016 hearing: *1st Amended Order of Non-Compliance issued at the January 18, 2017 hearing: *2nd Amended Order of Non-Compliance issued at the April 19, 2017 hearing: *3rd Amended Order of Non-Compliance issued at the October 18, 2017 hearing: *4th Amended Order of Non-Compliance issued at the February 21, 2018 hearing: CEB BROWNING GERTRUD TR & GERTRUD BROWNING REVOC TRUST Complaint No AND Construction without the required permit(s) and/or inspection approval(s) Property Location: 7103 S Atlantic Av, New Smyrna Beach Parcel No Zoning: R-9W Property owner was first notified of the violation on Jun 01, 2013 *Order of Non-Compliance issued at the November 16, 2016 hearing: *1st Amended Order of Non-Compliance issued at the December 21, 2016 hearing: *2nd Amended Order of Non-Compliance issued at the April 19, 2017 hearing: *3rd Amended Order of Non-Compliance issued at the October 18, 2017 hearing: *4th Amended Order of Non-Compliance issued at the January 17, 2018 hearing: CEB STOWE JEFFREY ALAN & TRACY LYNNE Complaint No (Dock) Property Location: 114 S Cory Dr, Edgewater Parcel No Zoning: R-3W Property owner was first notified of the violation on Sep 07, 2016 *Order of Non-Compliance issued at the April 19, 2017 hearing: *1st Amended Order of Non-Compliance issued at the July 19, 2017 hearing: *2nd Amended Order of Non-Compliance issued at the September 20, 2017 hearing: *3rd Amended Order of Non-Compliance issued at the December 20, 2017 hearing: 8

9 CEB SPRING GARDEN LLC Complaint No DIVISION 7 SECTION Junk yard where not permitted Property Location: 464 S Spring Garden Av, Deland Parcel No Zoning: B-4,B-4C Zoning Compliance Coordinator Tammy Proulx Property owner was first notified of the violation on Mar 17, 2017 *The Board continued this case from the May 17, 2017 hearing: *Order of Non-Compliance issued at the June 21, 2017 hearing: *1st Amended Order of Non-Compliance issued at the July 19, 2017 hearing: *2nd Amended Order of Non-Compliance issued at the August 16, 2017 hearing: *3rd Amended Order of Non-Compliance issued at the September 20, 2017 hearing: *4th Amended Order of Non-Compliance issued at the October 18, 2017 hearing: *5th Amended Order of Non-Compliance issued at the January 17, 2018 hearing: *6th Amended Order of Non-Compliance issued at the March 21, 2018 hearing: CEB SPRING GARDEN LLC Complaint No DIVISION 8 SECTION Retail/Wholesale sales without the required site plan approvals. Property Location: 464 S Spring Garden Av, Deland Parcel No Zoning: B-4,B-4C Zoning Compliance Coordinator Tammy Proulx Property owner was first notified of the violation on Mar 17, 2017 *The Board continued this case from the May 17, 2017 hearing: *Order of Non-Compliance issued at the June 21, 2017 hearing: *1st Amended Order of Non-Compliance issued at the July 19, 2017 hearing: *2nd Amended Order of Non-Compliance issued at the August 16, 2017 hearing: *3rd Amended Order of Non-Compliance issued at the September 20, 2017 hearing: *4th Amended Order of Non-Compliance issued at the October 18, 2017 hearing: *5th Amended Order of Non-Compliance issued at the January 17, 2018 hearing: *6th Amended Order of Non-Compliance issued at the March 21, 2018 hearing: 9

10 CEB SPRING GARDEN LLC Complaint No (Accessory structures) Property Location: 464 S Spring Garden Av, Deland Parcel No Zoning: B-4,B-4C Zoning Compliance Coordinator Tammy Proulx Property owner was first notified of the violation on Jun 06, 2013 *The Board continued this case from the May 17, 2017 hearing: *Order of Non-Compliance issued at the June 21, 2017 hearing: *1st Amended Order of Non-Compliance issued at the July 19, 2017 hearing: *2nd Amended Order of Non-Compliance issued at the August 16, 2017 hearing: *3rd Amended Order of Non-Compliance issued at the September 20, 2017 hearing: *4th Amended Order of Non-Compliance issued at the October 18, 2017 hearing: *5th Amended Order of Non-Compliance issued at the January 17, 2018 hearing: *6th Amended Order of Non-Compliance issued at the March 21, 2018 hearing: CEB OLD NEW YORK LLC Complaint No Violation of CODE OF ORDINANCES-COUNTY OF VOLUSIA CHAPTER 118-TRAFFIC & VEHICLES ARTICLE II ABANDONED VEHICLES, SEC Vehicle(s) that is inoperative and/or without current state license tag Property Location: 2001 Old New York Av, Deland Parcel No Zoning: A-3 Zoning Compliance Officer - Michael Mazzola Property owner was first notified of the violation on Aug 25, 2017 *Order of Non-Compliance issued at the March 21, 2018 hearing: CEB OLD NEW YORK LLC Complaint No: Violation of VOLUSIA COUNTY CODE OF ORDINANCES, CHAPTER 72 ARTICLE II DIVISION 7, SECTION The storage of operable automobiles for the purpose of holding the vehicles for sale, distribution or storage. Property Location: 2001 Old New York Av, Deland Parcel No Zoning: A-3 Zoning Compliance Officer Michael Mazzola Property owner was first notified of the violation on January 24, 2018 *Order of Non-Compliance issued at the March 21, 2018 hearing: 10

11 CEB SMITH DENNIS E & KAREN B Complaint No AND Construction without the required permit(s) and/or inspection approval(s) Property Location: 1530 Chestnut Av, Orange City Parcel No Zoning: A-2 Zoning Compliance Officer Michael Mazzola Property owner was first notified of the violation on Nov 04, 2016 *Order of Non-Compliance issued at the June 21, 2017 hearing: *1st Amended Order of Non-Compliance issued at the August 16, 2017 hearing: *2nd Amended Order of Non-Compliance issued at the October 18, 2017 hearing: *3rd Amended Order of Non-Compliance issued at the January 17, 2018 hearing: *4th Amended Order of Non-Compliance issued at the April 18, 2018 hearing: *5th Amended Order of Non-Compliance issued at the May 16, 2018 hearing: CEB SMITH DENNIS E & KAREN B Complaint No Violation of CODE OF ORDINANCES-COUNTY OF VOLUSIA CHAPTER 118-TRAFFIC & VEHICLES ARTICLE II ABANDONED VEHICLES, SEC Vehicle(s) that is inoperative and/or without current state license tag Property Location: 1530 Chestnut Av, Orange City Parcel No Zoning: A-2 Zoning Compliance Officer - Michael Mazzola Property owner was first notified of the violation on Jul 20, 2017 *Order of Non-Compliance issued at the October 18, 2017 hearing: *1st Amended Order of Non-Compliance issued at the January 17, 2018 hearing: *2nd Amended Order of Non-Compliance issued at the April 18, 2018 hearing: CEB SMITH DENNIS E & KAREN B Complaint No DIVISION 7 SECTION Heavy equipment stored/parked where not permitted Property Location: 1530 Chestnut Av, Orange City Parcel No Zoning: A-2 Zoning Compliance Officer - Michael Mazzola Property owner was first notified of the violation on Jul 20, 2017 *Order of Non-Compliance issued at the October 18, 2017 hearing: *1st Amended Order of Non-Compliance issued at the January 17, 2018 hearing: *2nd Amended Order of Non-Compliance issued at the April 18, 2018 hearing: 11

12 CEB SMITH DENNIS E & KAREN B Complaint No DIVISION 7 SECTION Junk yard where not permitted Property Location: 1530 Chestnut Av, Orange City Parcel No Zoning: A-2 Zoning Compliance Officer - Michael Mazzola Property owner was first notified of the violation on Jul 20, 2017 *Order of Non-Compliance issued at the October 18, 2017 hearing: *1st Amended Order of Non-Compliance issued at the January 17, 2018 hearing: *2nd Amended Order of Non-Compliance issued at the April 18, 2018 hearing: CEB THOMAS BRYAN & ALEXANDRIA LOUGHREN Complaint No AND All construction requires building permit(s) and inspection approval(s). Property Location: 1065 Mckenzie Rd, Lake Helen Parcel No Zoning: A-2 Zoning Compliance Officer - Michael Mazzola Property owner was first notified of the violation on Apr 08, 2016 *Order of Non-Compliance issued at the July 19, 2017 hearing: *1st Amended Order of Non-Compliance issued at the September 20, 2017 hearing: *The Enforcement Official continued this case from the November 15, 2017 hearing: *2nd Amended Order of Non-Compliance issued at the April 18, 2018 hearing: CEB MORIN RICHARD J Complaint No AND Construction without the required permit(s) and/or inspection approval(s) Property Location: 475 Yorkshire Dr, Lake Helen Parcel No Zoning: A-2 Zoning Compliance Officer Michael Mazzola Property owner was first notified of the violation on Feb 25, 2017 *Order of Non-Compliance issued at the July 19, 2017 hearing: *1st Amended Order of Non-Compliance issued at the October 18, 2017 hearing: *2nd Amended Order of Non-Compliance issued at the January 17, 2018 hearing: *3rd Amended Order of Non-Compliance issued at the March 21, 2018 hearing: *4th Amended Order of Non-Compliance issued at the May 16, 2018 hearing: 12

13 CEB KRALJEV MATTHEW F Complaint No Violation of VOLUSIA COUNTY CODE OF ORDINANCES, CHAPTER 58, ARTICLE I SECTION 58-3 MAINTENANCE ORDINANCE Improperly Maintained structure(s) and/or system(s) Property Location: 3916 Cardinal Blvd, Port Orange Parcel No Zoning: R-9(S) Zoning Compliance Coordinator - Tammy Proulx Property owner was first notified of the violation on Jul 14, 2017 *Order of Non-Compliance issued at the January 17, 2018 hearing: CEB DOTSON NINA SKAGGS Complaint No DIVISION 8 SECTION (E) Parking motor vehicle(s) on front yard, other than on driveway Property Location: 152 Evergreen Ter, Deland Parcel No Zoning: MH-5A Zoning Compliance Officer - Christopher R. Hooper Property owner was first notified of the violation on November 15, 2017 *Order of Non-Compliance issued at the April 18, 2018 hearing: CEB DOTSON NINA SKAGGS Complaint No DIVISION 7 SECTION Junk yard where not permitted Property Location: 152 Evergreen Ter, Deland Parcel No Zoning: MH-5A Zoning Compliance Officer - Christopher R. Hooper Property owner was first notified of the violation on November 15, 2017 *Order of Non-Compliance issued at the April 18, 2018 hearing: 13

14 CEB DOTSON NINA SKAGGS Complaint No Violation of CODE OF ORDINANCES-COUNTY OF VOLUSIA CHAPTER 118-TRAFFIC & VEHICLES ARTICLE II ABANDONED VEHICLES, SEC Vehicle(s) that is inoperative and/or without current state license tag Property Location: 152 Evergreen Ter, Deland Parcel No Zoning: MH-5A Zoning Compliance Officer - Christopher R. Hooper Property owner was first notified of the violation on November 15, 2017 *Order of Non-Compliance issued at the April 18, 2018 hearing: CEB MURGIA JOSE & MARIA O Complaint No square foot open porch, and all detached accessory structures Property Location: 240 Quebec Av, Deleon Springs Parcel No Zoning: R-3 Zoning Compliance Officer - Christopher R. Hooper Property owner was first notified of the violation on Jan 23, 2018 *Order of Non-Compliance issued at the April 18, 2018 hearing: CEB WALKER FAMILY REVOCABLE TRUST Complaint No DIVISION 7 SECTION Junk yard where not permitted Property Location: 1275 Spring Garden Ranch Rd, Deleon Springs Parcel No Zoning: I-1 Zoning Compliance Officer - Christopher R. Hooper Property owner was first notified of the violation on Aug 14, 2017 *Order of Non-Compliance issued at the April 18, 2018 hearing: 14

15 X. Hearings and Presentation of Filed Notices of Violations CEB FRIERSON BRENDA MARKER Complaint No AND All construction requires building permit(s) and inspection approval(s). Property Location: 1089 Marion St, Lake Helen Parcel No Zoning: R-4 Building Compliance Officer Michael Mazzola Property owner was first notified of the violation on Apr 25, 2016 CEB ILOVIC ALBERT & LOIS C Complaint No AND Construction without the required permit(s) and/or inspection approval(s) Property Location: 127 Coleman St, Edgewater Parcel No Zoning: MH-5W Zoning Compliance Officer - Debbie Zechnowitz Property owner was first notified of the violation on Jan 24, 2018 CEB ULSAN LLC Complaint No Have a permit that expired 9/17/17 for replacing 200 amp main service, replace riser, 6 smoke detectors, replacing all switches & outlets Property Location: 2421 W Lake Dr, Deland Parcel No Zoning: R-4 Zoning Compliance Officer - Christopher R. Hooper Property owner was first notified of the violation on Oct 24, 2016 *The Board continued this case from the May 16, 2018 hearing: CEB COLLINS ROBERT Complaint No Violation of VOLUSIA COUNTY CODE OF ORDINANCES, CHAPTER 58, ARTICLE I SECTION 58-3 MAINTENANCE ORDINANCE Improperly Maintained structure(s) and/or system(s) Property Location: 3903 Cardinal Blvd, Port Orange Parcel No Zoning: R-9(S) Zoning Compliance Coordinator - Tammy Proulx Property owner was first notified of the violation on December 20,

16 CEB MORRIS ANN Complaint No DIVISION 8 SECTION (C) Trailer improperly parked Property Location: 3101 S Peninsula Dr, Daytona Beach Parcel No Zoning: R-3 Zoning Compliance Coordinator - Tammy Proulx Property owner was first notified of the violation on Aug 16, 2016 CEB MICHELS TIMOTHY J & CATHERINE Complaint No DIVISION 8 SECTION Living in RV or RV connected to water, sewer or electric lines, where not permitted Property Location: 1 General Doolittle Rd, Daytona Beach Parcel No Zoning: R-4(5)A Zoning Compliance Officer - Christopher R. Hooper Property owner was first notified of the violation on March 15, 2018 CEB WISNOWSKI CHRIS Complaint No DIVISION 8 SECTION (C) Recreational vehicle improperly parked Property Location: 1025 Bobbie Lee Dr, Daytona Beach Parcel No Zoning: R-5 Zoning Compliance Coordinator - Tammy Proulx Property owner was first notified of the violation on Mar 19, 2018 XI. Requests for Discussion of Accumulated Fines CEB STARKE KELLY W & MICHAELA H Complaint No (Multiple accessory structures) Property Location: 1199 Lemon Bluff Rd, Osteen Parcel No Zoning: R-5, RC Property owner was first notified of the violation on Jul 19, 2017 *Order of Non-Compliance issued at the August 16, 2017 hearing: *Final Order Imposing Fine Lien issued at the October 20, 2017 hearing: *A Report and Affidavit of Compliance was submitted with a compliance date of June 6, 2018: Request for Discussion of Fine/Lien $9,

17 CEB SANCHEZ ROBERT J Sheriff Complaint No Violation of CODE OF ORDINANCES, COUNTY OF VOLUSIA, CHAPTER 72, ARTICLE III, DIVISION 10 SECTION (2) Description: Removal of any tree without first obtaining a tree removal permit from the County Forester Property Location: 174 Poinciana Rd, Edgewater Parcel No Zoning: R-4W Environmental Specialist II - Brenda Borgiet Property owner was first notified of the violation on February 7, 2018 *Order of Non-Compliance issued at the February 28, 2018 hearing: *Final Order Imposing Fine Lien issued at the April 18, 2018 hearing: Request to Stay Accumulating Fine/Lien CEB SANCHEZ ROBERT J Sheriff Complaint No (Seawall, metal carport/storage type structure, small shed electrical alterations and extensive garage alterations) Property Location: 174 Poinciana Rd, Edgewater Parcel No Zoning: R-4W Property owner was first notified of the violation on December 8, 2017 *Order of Non-Compliance issued at the February 28, 2018 hearing: *Final Order Imposing Fine Lien issued at the April 18, 2018 hearing: Request to Stay Accumulating Fine/Lien CEB SANCHEZ ROBERT J Complaint No Sheriff DIVISION 8 SECTION You have failed to observe the required setbacks. (unpermitted accessory structures may not meet setbacks) Property Location: 174 Poinciana Rd, Edgewater Parcel No Zoning: R-4W Property owner was first notified of the violation on December 8, 2017 *Order of Non-Compliance issued at the February 28, 2018 hearing: *Final Order Imposing Fine Lien issued at the April 18, 2018 hearing: Request to Stay Accumulating Fine/Lien 17

18 CEB SANCHEZ ROBERT J Sheriff Complaint No DIVISION 7 SECTION Excavation without the required permits, exemptions and/or approvals (dredging a canal Property Location: 174 Poinciana Rd, Edgewater Parcel No Zoning: R-4W Property owner was first notified of the violation on Dec 09, 2017 *Order of Non-Compliance issued at the February 28, 2018 hearing: *Final Order Imposing Fine Lien issued at the April 18, 2018 hearing: Request to Stay Accumulating Fine/Lien CEB SANCHEZ ROBERT J Sheriff Complaint No Violation of CODE OF ORDINANCES, COUNTY OF VOLUSIA, CHAPTER 72, ARTICLE III, DIVISION 11 SECTION Description: Altering any Volusia County jurisdictional wetland and/or wetland buffer without first obtaining a wetland alteration permit. Property Location: 174 Poinciana Rd, Edgewater Parcel No Zoning: R-4W Environmental Specialist II - Brenda Borgiet Property owner was first notified of the violation on Apr 04, 2016 *Order of Non-Compliance issued at the February 28, 2018 hearing: *Final Order Imposing Fine Lien issued at the April 18, 2018 hearing: Request to Stay Accumulating Fine/Lien CEB SANCHEZ ROBERT J Sheriff Complaint No DIVISION 8 SECTION (B) Maintaining a r/v, boat and/or trailer without current tags/validation sticker Property Location: 174 Poinciana Rd, Edgewater Parcel No Zoning: R-4W Property owner was first notified of the violation on December 21, 2017 *Order of Non-Compliance issued at the February 28, 2018 hearing: *Final Order Imposing Fine Lien issued at the April 18, 2018 hearing: Request to Stay Accumulating Fine/Lien 18

19 CEB SANCHEZ ROBERT J Sheriff Complaint No DIVISION 7 SECTION Converting a shipping container(s) to an accessory structure and using it for storage Property Location: 174 Poinciana Rd, Edgewater Parcel No Zoning: R-4W Property owner was first notified of the violation on December 21, 2017 *Order of Non-Compliance issued at the February 28, 2018 hearing: *Final Order Imposing Fine Lien issued at the April 18, 2018 hearing: Request to Stay Accumulating Fine/Lien CEB SANCHEZ ROBERT J Sheriff Complaint No Violation of CODE OF ORDINANCES, COUNTY OF VOLUSIA, CHAPTER 72, ARTICLE III, DIVISION 16 SECTION Description: Less than thirty-five percent (35%) of the lot contains native vegetation. Property Location: 174 Poinciana Rd, Edgewater Parcel No Zoning: R-4W Environmental Specialist II - Brenda Borgiet Property owner was first notified of the violation on February 7, 2018 *Order of Non-Compliance issued at the February 28, 2018 hearing: *Final Order Imposing Fine Lien issued at the April 18, 2018 hearing: Request to Stay Accumulating Fine/Lien XII. New Business A. Tally Sheets (Quarterly) B. As Entertained by Chairman C. As Entertained by Board Attorney D. As Entertained by Staff Attorney E. As Entertained By Staff XIII. Adjournment 19

20 20

3Volusia County. Economic Development Third Quarter 2018 Update: November 2, 2018

3Volusia County. Economic Development Third Quarter 2018 Update: November 2, 2018 3Volusia County Economic Development Third Quarter 2018 Update: November 2, 2018 Introduction by County Chair, Ed Kelley The Volusia County Council is pleased to present the most recent economic indicators

More information

TABLE VII COUNTY OF VOLUSIA, FLORIDA RATIO OF NET GENERAL BONDED DEBT TO NET ASSESSED VALUE AND NET BONDED DEBT PER CAPITA

TABLE VII COUNTY OF VOLUSIA, FLORIDA RATIO OF NET GENERAL BONDED DEBT TO NET ASSESSED VALUE AND NET BONDED DEBT PER CAPITA TABLE VII RATIO OF NET GENERAL BONDED DEBT TO NET ASSESSED VALUE AND NET BONDED DEBT PER CAPITA LIMITED TAX GENERAL OBLIGATION BONDS NET GENERAL BONDED DEBT ESTIMATED NET ASSESSED GROSS LESS DEBT TO NET

More information

TABLE VII COUNTY OF VOLUSIA, FLORIDA RATIO OF NET GENERAL BONDED DEBT TO NET ASSESSED VALUE AND NET BONDED DEBT PER CAPITA

TABLE VII COUNTY OF VOLUSIA, FLORIDA RATIO OF NET GENERAL BONDED DEBT TO NET ASSESSED VALUE AND NET BONDED DEBT PER CAPITA TABLE VII RATIO OF NET GENERAL BONDED DEBT TO NET ASSESSED VALUE AND NET BONDED DEBT PER CAPITA LIMITED TAX GENERAL OBLIGATION BONDS NET GENERAL BONDED DEBT ESTIMATED NET ASSESSED GROSS LESS DEBT TO NET

More information

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. ELECTION OF OFFICERS A) Chairman B) Vice

More information

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING. April 9, 2015

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING. April 9, 2015 MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING April 9, 2015 Special Magistrate, J. Peyton Quarles, called the City of South Daytona s Special Magistrate Code Enforcement Hearing to Order at South

More information

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050 Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050 A. CALL TO ORDER A meeting of the Code Compliance Board of Marathon, Florida

More information

TABLE I COUNTY OF VOLUSIA, FLORIDA GOVERNMENT-WIDE EXPENSES BY FUNCTION LAST THREE FISCAL YEARS (In Thousands of Dollars)

TABLE I COUNTY OF VOLUSIA, FLORIDA GOVERNMENT-WIDE EXPENSES BY FUNCTION LAST THREE FISCAL YEARS (In Thousands of Dollars) STATISTICAL SECTION The Statistical Section includes financial presentations that provide detailed data on the physical, economic, social, and political characteristics of the County of Volusia, Florida.

More information

Finance Committee Meeting

Finance Committee Meeting Children s Services Council Finance Committee Meeting Thursday, January 25, 2018, 3:30 p.m. AGENDA / MINUTES Welcome and introductions Finance Committee Members: Tom Lynch, CSC Finance Committee Chair

More information

Q4Volusia County. Economic Development Fourth Quarter 2017 Update: February 9, 2018

Q4Volusia County. Economic Development Fourth Quarter 2017 Update: February 9, 2018 Q4Volusia County Economic Development Fourth Quarter 2017 Update: February 9, 2018 Introduction by County Chair, Ed Kelley The Volusia County Council is pleased to present the most recent economic indicators

More information

City of New Smyrna Beach. FY September 14 th Public Hearing

City of New Smyrna Beach. FY September 14 th Public Hearing City of New Smyrna Beach FY2011-2012 September 14 th Public Hearing Budget Highlights/Updates since July 27 th budget workshop Highlights City Commission set a proposed operating millage rate of 3.4793

More information

Monthly Board of Directors Meeting

Monthly Board of Directors Meeting Monthly Board of Directors Meeting The Bay Tree Lakes Property Owners Association Board of Directors monthly meeting was held at the Bay Tree Lakes Clubhouse on Tuesday, September 16, 2008 at 7:00 pm.

More information

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT CITY OF MARATHON CODE COMPLIANCE DEPARTMENT 9805 Overseas Highway, Marathon, Florida 33050 Phone: (305) 289-4109 Fax: (305) 289-4131 MINUTES Code Compliance Board Action Minutes March 9, 2011 City of Marathon

More information

Economic Development third quarter 2009 update November 6, 2009

Economic Development third quarter 2009 update November 6, 2009 Q Volusia County Economic Development third quarter 2009 update November 6, 2009 Volusia County Council, attorney and manager: back row, left to right, Dan Eckert, county attorney; Andy Kelly, district

More information

second quarter 2009 Volusia County Economic Development May 8, 2009

second quarter 2009 Volusia County Economic Development May 8, 2009 second quarter 2009 Volusia County Economic Development Q2The Update May 8, 2009 Volusia County Council, attorney and manager: back row, left to right, Dan Eckert, county attorney; Andy Kelly, district

More information

CODE ENFORCEMENT BOARD MINUTES Wednesday, January 13, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

CODE ENFORCEMENT BOARD MINUTES Wednesday, January 13, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida CODE ENFORCEMENT BOARD MINUTES Wednesday, January 13, 2016 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida PRESENT: Vice Chairman, Kirk Noonan; Members: Suzanne Shell, Frank Pizzichillo, Jeffrey

More information

Plain City Planning Commission Minutes of Meeting June 11, 2015

Plain City Planning Commission Minutes of Meeting June 11, 2015 Plain City Planning Commission Minutes of Meeting June 11, 2015 Minutes of the Plain City Planning Commission held on Thursday June 11, 2015 at 7:00 p.m. located at the Council Chambers of the Plain City

More information

DUNEDIN CODE ENFORCEMENT BOARD REGULAR MEETING OF TUESDAY, NOVEMBER 7, 2017 CITY HALL 542 MAIN STREET 2:00 PM

DUNEDIN CODE ENFORCEMENT BOARD REGULAR MEETING OF TUESDAY, NOVEMBER 7, 2017 CITY HALL 542 MAIN STREET 2:00 PM DUNEDIN CODE ENFORCEMENT BOARD REGULAR MEETING OF TUESDAY, NOVEMBER 7, 2017 CITY HALL 542 MAIN STREET 2:00 PM CITY MANAGER REMARKS APPROVAL OF MINUTES Approval of the Minutes from Regular Meetings of September

More information

School District of Volusia County

School District of Volusia County BM&C BRENT MILLIKAN & COMPANY, P.A. Certified Public Accountants More Than An Accounting Firm! Auditing Services Management Consulting School District of Volusia County Review/Compilation Services Computer

More information

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance. MINUTES OF AUGUST 13 TH, 2012 TOWN COUNCIL MEETING The regular meeting of the Town Council of Clear Lake, Indiana was held at the Town Hall on Monday, August 13 th, 2012 at 7:00 p.m. Present were Council

More information

NOTICE IS HEREWITH GIVEN TO ALL INTERESTED PARTIES THAT IF ANY

NOTICE IS HEREWITH GIVEN TO ALL INTERESTED PARTIES THAT IF ANY A G E N D A CITY COMMISSION MEETING LAUDERHILL, FLORIDA 7:30 P.M. June 25, 2012 Commission Chambers Suites 141-142 42 5581 West Oakland Park Boulevard Lauderhill, FL 33313 NOTICE IS HEREWITH GIVEN TO ALL

More information

Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec. Unemployment Rate published by the Texas Workforce Commission for September 2014

Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec. Unemployment Rate published by the Texas Workforce Commission for September 2014 McKinney at a Glance A monthly report prepared by the McKinney Planning Department City of McKinney Planning Department 221 N. Tennessee St. McKinney, TX 7569 Phone: 972.547.7475 Fax: 972.547.264 Hours:

More information

Q3 QVolusia County Economic Development

Q3 QVolusia County Economic Development labor statistics represent only the numbers provided by DEO for July and August 2013. QVolusia County Economic Development Third quarter 2013 update: November 8, 2013 Introduction: by County Chair, Jason

More information

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016 TOWN OF LOCKPORT PLANNING BOARD PRESENT: Morris Wingard Rodney Conrad Marie Bindeman Robert Langdon Thomas Grzebinski Adam Tyson Tyler Ray, Alternate Richard Forsey, Chairman ALSO PRESENT: Brian Belson,

More information

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY.

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY. REGULAR SESSION & PUBLIC HEARING CITY HALL 1840 SECOND STREET NOVEMBER 12, 2014-7:00 P.M. PLANNING COMMISSIONERS: Laurie Falk, Chair* *Denotes Commissioner absent Barbara Gordon, Vice-Chair Dennis Capik

More information

SPECIAL MAGISTRATE HEARING THURSDAY, APRIL 26, 2018 BUILDING/CODE COMPLIANCE CASES SM: EUGENE M. STEINFELD

SPECIAL MAGISTRATE HEARING THURSDAY, APRIL 26, 2018 BUILDING/CODE COMPLIANCE CASES SM: EUGENE M. STEINFELD CASE # CEO/INSP. BCV17-0139 MARK GAROFALO JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS ALEXANDER,GARY LE & ALVIN A ALEXANDER REV LIV TR 4929 RIVERSIDE DR SPECIAL MAGISTRATE

More information

THIS MEETING IS OPEN TO THE PUBLIC

THIS MEETING IS OPEN TO THE PUBLIC AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES August 6, 2015-10:00 A.M. Hilton Orlando/Altamonte Springs 350 S Northlake Blvd Altamonte Springs FL 32701 THIS MEETING IS OPEN TO THE PUBLIC 1.

More information

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 8529 South Park Circle Suite 330 Orlando, FL 32819 BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING JANUARY 14, 2016 BRIDGEWATER

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA MAY 29, 2018 Minutes April 2018... 3 May 2018... 12 case no 1 1204 castleman ave sw... 14... 15 QUESTIONNAIRE... 15 MAP... 16 CASE NO 2 427 CLEARVIEW ST SW... 17 QUESTIONNAIRE...

More information

REGULAR MEETING OF THE SPECIAL MAGISTRATE TOWN OF LADY LAKE, FLORIDA. October 22, 2013

REGULAR MEETING OF THE SPECIAL MAGISTRATE TOWN OF LADY LAKE, FLORIDA. October 22, 2013 REGULAR MEETING OF THE SPECIAL MAGISTRATE TOWN OF LADY LAKE, FLORIDA The Regular Meeting of the Special Magistrate was held in the Town Hall Commission Chambers, 409 Fennell Blvd., Lady Lake, Florida.

More information

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida PRESENT: Chairman, Harry Howle; Vice Chairman, Kirk Noonan; Members: Suzanne Shell,

More information

VOLUSIA COUNTY 2018 SUMMER CAMP IMPORTANT INFORMATION

VOLUSIA COUNTY 2018 SUMMER CAMP IMPORTANT INFORMATION VOLUSIA COUNTY 2018 SUMMER CAMP IMPORTANT INFORMATION Summer Camp Scholarships are for June 4th through July 27th Scholarships are not awarded on a first-come, first-served basis Scholarships are awarded

More information

Vista Del Lago Board Meeting Saturday, May 7, :00 AM in the Clubhouse

Vista Del Lago Board Meeting Saturday, May 7, :00 AM in the Clubhouse I. Call to Order Board Meeting called to order at 9:06 am. II. Roll call Following Board Members were present President Gary Mansell, Member at Large Ken Johnson, and Treasurer Dave Heise; Vice President

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD NOVEMBER 19, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

Board of Directors Meeting Minutes Liberty Lake City Hall E Country Vista Dr. October 17, pm

Board of Directors Meeting Minutes Liberty Lake City Hall E Country Vista Dr. October 17, pm Board of Directors Meeting Minutes Liberty Lake City Hall- 22710 E Country Vista Dr. October 17, 2018 7pm Called to order: 1900 Board Members in Attendance: Scott Kingsford, Wayne Durnin, Darin Morgan,

More information

FY20 BUDGET TIMETABLE

FY20 BUDGET TIMETABLE FY20 BUDGET TIMETABLE (Revised - 3/21/19- see last page for listing of revisions made to original timetable) Date Day Time Meeting Activity Jan 8 Tue 9:30 a.m. BCC Mtg BCC Regular Meeting Jan 15 Tue 9:30

More information

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER Special Master Jeffrey Siniawsky called the hearing to order at 2:00 p.m. in the

More information

SPECIAL MAGISTRATE HEARING THURSDAY, JULY 12, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT

SPECIAL MAGISTRATE HEARING THURSDAY, JULY 12, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT CASE # CEO/INSP. BCV17-0139 MARK GAROFALO JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS ALEXANDER,GARY LE & ALVIN A ALEXANDER REV LIV TR 4929 RIVERSIDE DR SPECIAL MAGISTRATE

More information

TR-1: Standard form for notification of major holdings

TR-1: Standard form for notification of major holdings TR-1: Standard form for notification of major holdings NOTIFICATION OF MAJOR HOLDINGS (to be sent to the relevant issuer and to the FCA in Microsoft Word format if possible) i 1a. Identity of the issuer

More information

TR-1: Standard form for notification of major holdings

TR-1: Standard form for notification of major holdings TR-1: Standard form for notification of major holdings NOTIFICATION OF MAJOR HOLDINGS (to be sent to the relevant issuer and to the FCA in Microsoft Word format if possible) i 1a. Identity of the issuer

More information

TR-1: Standard form for notification of major holdings

TR-1: Standard form for notification of major holdings TR-1: Standard form for notification of major holdings NOTIFICATION OF MAJOR HOLDINGS (to be sent to the relevant issuer and to the FCA in Microsoft Word format if possible) i 1a. Identity of the issuer

More information

FY19 BUDGET TIMETABLE

FY19 BUDGET TIMETABLE FY19 BUDGET TIMETABLE (Revised - 8/08/18 - see last page for listing of revisions made to original timetable) Date Day Time Meeting Activity 2018 Jan 9 Tue 9:30 a.m. BCC Mtg BCC Regular Meeting Jan 16

More information

Establishing a new account:

Establishing a new account: 221 S. Nursery Avenue, Purcellville VA 20132 540 338 7093 Hours 8 a.m. 5 p.m. By requesting utility service from the Town of Purcellville, the customer agrees to comply with all local ordinances concerning

More information

CITY OF WINTER PARK Planning & Zoning Commission MINUTES

CITY OF WINTER PARK Planning & Zoning Commission MINUTES CITY OF WINTER PARK Planning & Zoning Commission Regular Meeting July 1, 2009 Commission Chambers 7:00 p.m. MINUTES The meeting was called to order by Mr. Krecicki at 7:00 p.m. in the Commission Chambers

More information

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018 A. Call to Order 7:00 p.m. MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS December 6, 2018 1. Roll Call - the following members were present: T. Reis; B. Seitz; L. Reibel; and C. Crane; and also

More information

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: February 4, 2016 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM

More information

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M.

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M. AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, 2018 7:00 P.M. A. PUBLIC HEARINGS BB&K application #2018-105 Request a variance of Art. II, Sec. 11.01.01 to change the building from

More information

TR-1: Standard form for notification of major holdings

TR-1: Standard form for notification of major holdings TR-1: Standard form for notification of major holdings NOTIFICATION OF MAJOR HOLDINGS (to be sent to the relevant issuer and to the FCA in Microsoft Word format if possible) i 1a. Identity of the issuer

More information

4362 Northlake Boulevard Suite 204 Palm Beach Gardens, FL Fax

4362 Northlake Boulevard Suite 204 Palm Beach Gardens, FL Fax Mar. 17, 2016 TO: FROM: Board of Supervisors SOUTH INDIAN RIVER WATER CONTROL DISTRICT Dick Gruenwald Associates DISTRICT PUBLIC INFORMATION SPECIALISTS SUBJECT: Monthly Report March 2016 News releases/notices

More information

TR-1: Standard form for notification of major holdings

TR-1: Standard form for notification of major holdings TR-1: Standard form for notification of major holdings NOTIFICATION OF MAJOR HOLDINGS (to be sent to the relevant issuer and to the FCA in Microsoft Word format if possible) i 1a. Identity of the issuer

More information

THIS MEETING IS OPEN TO THE PUBLIC

THIS MEETING IS OPEN TO THE PUBLIC AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES June 28, 2012 10:00 A.M. Department of Financial Services 2020 Capital Circle SE, Alexander Bldg #230 Tallahassee, FL 32301 1. Call to Order, Preliminary

More information

Planning Commission. Regular Business Mee ng. January 22, Planning Commission Meeting 01/22/2019 Master Page 1 of 31

Planning Commission. Regular Business Mee ng. January 22, Planning Commission Meeting 01/22/2019 Master Page 1 of 31 Planning Commission Regular Business Mee ng January 22, 2019 01/22/2019 Master Page 1 of 31 Planning Commission Pre Mee ng January 22, 2019 01/22/2019 Master Page 2 of 31 Planning Commission Briefing Agenda

More information

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015 TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES Thursday, June 18, 2015 The following petitions were received and were heard by the Bristol Zoning Board of Review on Thursday, June 18, 2015 at 7:00 p.m.

More information

TR-1: Standard form for notification of major holdings

TR-1: Standard form for notification of major holdings TR-1: Standard form for notification of major holdings NOTIFICATION OF MAJOR HOLDINGS (to be sent to the relevant issuer and to the FCA in Microsoft Word format if possible) i 1a. Identity of the issuer

More information

$180 $160 $140 $120 $100 $80 $60 $40 $20 $ Single Fam -New Apts -New

$180 $160 $140 $120 $100 $80 $60 $40 $20 $ Single Fam -New Apts -New 2012 REVENUE FORECAST Presented by Brian Henshaw September 26, 2011 1 Economic Conditions Housing starts Federal & State deficits Sovereign-debt crisis Bankruptcies Unemployment Stock Market volatility

More information

SPECIAL MAGISTRATE HEARING THURSDAY, FEBRUARY 14, 2019 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT

SPECIAL MAGISTRATE HEARING THURSDAY, FEBRUARY 14, 2019 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT CASE # CEO/INSP. BCV18-0075 MARK GAROFALO FOR JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS AZEVEDO,MICHAEL & JOELLE 412 NW 111 AVE FOLIO # VIOLATION COMMENT DISPOSITION 4841-3201-5910

More information

Board of Selectmen Regular Meeting Wednesday November 9, :30PM Chelsea Town Office

Board of Selectmen Regular Meeting Wednesday November 9, :30PM Chelsea Town Office Board of Selectmen Regular Meeting Wednesday November 9, 2016 6:30PM Chelsea Town Office I. Call regular meeting to order: The meeting was called to order at 6:31PM by Mr. Danforth. Selectmen present included

More information

CITY OF MERCER ISLAND DEVELOPMENT SERVICES GROUP 9611 SE 36TH STREET MERCER ISLAND, WA PHONE:

CITY OF MERCER ISLAND DEVELOPMENT SERVICES GROUP 9611 SE 36TH STREET MERCER ISLAND, WA PHONE: CITY OF MERCER ISLAND DEVELOPMENT SERVICES GROUP 9611 SE 36TH STREET MERCER ISLAND, WA 98040 PHONE: 206.275.7605 www.mercergov.org WEEKLY BULLETIN FREQUENTLY ASKED QUESTIONS 1. IF I OBJECT TO THE APPLICATION,

More information

Executive Director s Report

Executive Director s Report Executive Director s Report To: From: PEDC Board of Directors Matt Fielder, Executive Director Date: February 24, 2016 Mini-warehouse The Planning & Zoning Commission and Council approved the zoning change

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010

BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010 BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members

More information

MINUTES PLANNING COMMISSION MEETING. February 6, 2017

MINUTES PLANNING COMMISSION MEETING. February 6, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

SPECIAL MAGISTRATE HEARING THURSDAY, DECEMBER 13, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT

SPECIAL MAGISTRATE HEARING THURSDAY, DECEMBER 13, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT CASE # CEO/INSP. BCV17-0157 GEOFFREY OLDEHOFF JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS 8705 HAMPSHIRE DRIVE CONDOMINIUM, INC. 8705 NW 38 DR FOLIO # VIOLATION COMMENT DISPOSITION

More information

EXHIBIT A CITY OF OLDSMAR PERMIT, INSPECTION AND PLANS EXAMINATION FEE SCHEDULE

EXHIBIT A CITY OF OLDSMAR PERMIT, INSPECTION AND PLANS EXAMINATION FEE SCHEDULE 1. Building Permit EXHIBIT A CITY OF OLDSMAR PERMIT, INSPECTION AND PLANS EXAMINATION FEE SCHEDULE a. This fee schedule is applicable to all building permits issued by the City of Oldsmar, Building Division

More information

CITY ATTORNEY S REPORT AND RECOMMENDATION ON REQUEST TO SETTLE AN ADMINISTRATIVE FINE OR LIEN

CITY ATTORNEY S REPORT AND RECOMMENDATION ON REQUEST TO SETTLE AN ADMINISTRATIVE FINE OR LIEN CITY ATTORNEY S REPORT AND RECOMMENDATION ON REQUEST TO SETTLE AN ADMINISTRATIVE FINE OR LIEN Requesting Party Emad Yacoub Address 519 Sagecreek Court, Winter Springs, Florida 32708 Telephone 407-491-0797

More information

CODE ENFORCEMENT BOARD MEETING Wednesday, February 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CODE ENFORCEMENT BOARD MEETING Wednesday, February 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, February 10, 2016 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. PRELIMINARY MATTERS AGENDA A) Adoption

More information

THIS MEETING IS OPEN TO THE PUBLIC

THIS MEETING IS OPEN TO THE PUBLIC AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES June 27, 2013 10:00 A.M. Department of Financial Services 2020 Capital Circle SE, Alexander Bldg #230 Tallahassee, FL 32301 1. Call to Order, Preliminary

More information

MINUTES March 12, 2013

MINUTES March 12, 2013 Jeffrey Stern, Interim Chair Ruth Wells, Interim Vice Chair Roger Sparling, Secretary Andrew Mavian Mark Porterfield Alex Risoli City of Peekskill PLANNING COMMISSION MINUTES March 12, 2013 A Regular Meeting

More information

Tooele County. Financial Recovery Plan 3rd Quarter 2014 Update

Tooele County. Financial Recovery Plan 3rd Quarter 2014 Update Tooele County Financial Recovery Plan 3rd Quarter 2014 Update Original Projection 14,000,000 Tooele County Cash 2009-2015 12,000,000 10,000,000 8,000,000 6,000,000 4,000,000 2,000,000 - Ahead of Projection

More information

Town of Southwest Ranches Code Compliance Division Griffin Road Southwest Ranches, FL Phone (954) Fax (954)

Town of Southwest Ranches Code Compliance Division Griffin Road Southwest Ranches, FL Phone (954) Fax (954) Town of Southwest Ranches Code Compliance Division 13400 Griffin Road Southwest Ranches, FL 33330 Phone (954) 434-0008 Fax (954) 434-1490 SPECIAL MAGISTRATE HEARING NOVEMBER 7, 2017 9:00 A.M. MINUTES 1.

More information

CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING ACTION AGENDA SILENT ROLL CALL

CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING ACTION AGENDA SILENT ROLL CALL CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING MEETING DATE: November 14, 2006 MEETING TIME: 6:30 PM 315 East Kennedy Boulevard, 3 rd Floor, City Council Chambers ACTION AGENDA SILENT ROLL

More information

PLANNING COMMISSION MINUTES REGULAR MEETING PUBLIC HEARING May 19,2004-6:00 PM CITY HALL COUNCIL CHAMBERS

PLANNING COMMISSION MINUTES REGULAR MEETING PUBLIC HEARING May 19,2004-6:00 PM CITY HALL COUNCIL CHAMBERS TAPE 1 000. Call to Order and Flag Salute 000 Roll Call PLANNING COMMISSION MINUTES REGULAR MEETING PUBLIC HEARING May 19,2004-6:00 PM CITY HALL COUNCIL CHAMBERS Chair Hubbell called the meeting to order

More information

TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010

TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010 TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010 MEMBERS PRESENT Diane S. Deutsch, Chairman Ray Kelly Lynn Dowe Dean Farrand John Van Etten Peter Stettner, Alternate Denise Birmingham, Alternate ABSENT

More information

MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014

MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014 MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014 The Zoning Hearing Board met in the Council Chambers of the Mount Joy Borough Offices, 21 E. Main Street, Mount Joy, on the above date.

More information

Official. Quil Ceda Village. Regular Council Meeting February 28, 2007 Minutes

Official. Quil Ceda Village. Regular Council Meeting February 28, 2007 Minutes 9:00 A.M. Roll Call Quil Ceda Village Regular Council Meeting Minutes Council Member Glen Gobin - Present Council Member Marlin Fryberg, Jr. - Present (9:41 a.m.) Swearing In of Council Stan Jones, Sr.

More information

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 1 North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 Present: Chairman MacDougall, Selectman Abbott, Selectman Whitten, Selectman Moulton,

More information

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: November 9, 2017

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: November 9, 2017 MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: November 9, 2017 Special Magistrate, J. Peyton Quarles, called the City of South Daytona s Special Magistrate Code Enforcement Hearing to Order

More information

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET May 2, 2006 1:30 PM Members Present: Members Not Present: Staff Present: Stephen

More information

SPECIAL MAGISTRATE HEARING THURSDAY, SEPTEMBER 13, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT

SPECIAL MAGISTRATE HEARING THURSDAY, SEPTEMBER 13, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT CASE # CEO/INSP. BCV17-0155 MARK GAROFALO JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS BATISTA,ROSANNA & MARTE,JOSE 4750 NW 58 TER SPECIAL MAGISTRATE HEARING FOLIO # VIOLATION

More information

GENERAL BUSINESS MEETING MINUTES THE FOUR SEASONS RESORT PALM BEACH 2800 SOUTH OCEAN BOULEVARD PALM BEACH, FLORIDA JUNE 18, :00 a.m.

GENERAL BUSINESS MEETING MINUTES THE FOUR SEASONS RESORT PALM BEACH 2800 SOUTH OCEAN BOULEVARD PALM BEACH, FLORIDA JUNE 18, :00 a.m. I. CALL TO ORDER GENERAL BUSINESS MEETING MINUTES THE FOUR SEASONS RESORT PALM BEACH 2800 SOUTH OCEAN BOULEVARD PALM BEACH, FLORIDA 33490 JUNE 18, 2008 10:00 a.m. EST The meeting was called to order at

More information

SPECIAL MAGISTRATE HEARING THURSDAY, JANUARY 10, 2019 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT

SPECIAL MAGISTRATE HEARING THURSDAY, JANUARY 10, 2019 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT CASE # CEO/INSP. BCV17-0143 MARK GAROFALO JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS FAROUN,FAWZI 4933 NW 81 AVE SPECIAL MAGISTRATE HEARING FOLIO # VIOLATION COMMENT DISPOSITION

More information

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN July 26, 2011 PRESENT: ABSENT: Chrmn Dick Schramer, Charlie Beard, Christopher Lau, Mary Kubiak, Ed Marks, Tony Robinson, David Secora None ALSO PRESENT:

More information

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Members present: Donald Foster, Chair; David Curtis, Vice-Chair; John Olivieri, Jr., Clerk; Jim Gouveia, Member; Joseph

More information

EMPLOYER S MUNICIPAL INCOME TAX WITHHOLDING FORMS INSTRUCTIONS FOR FILING FORM LW-1

EMPLOYER S MUNICIPAL INCOME TAX WITHHOLDING FORMS INSTRUCTIONS FOR FILING FORM LW-1 CITY TAX DEPT 50 TOWN SQUARE P.O. BOX 155 LIMA, OHIO 45802 PHONE (419) 221-5245 FAX (419) 998-5527 (MONTHLY OR QUARTERLY STATEMENT) FORM LW-3 (ANNUAL RECONCILIATION) EMPLOYER S MUNICIPAL INCOME TAX WITHHOLDING

More information

Manor Township, Lancaster County, PA Zoning Permit Application ( section 702) App. number App. date

Manor Township, Lancaster County, PA Zoning Permit Application ( section 702) App. number App. date Manor Township, Lancaster County, PA Zoning Permit Application ( section 702) App. number App. date 1. General Information Name of Applicant Address Telephone No. Cell No. Fax No. Name of Landowner of

More information

BEACH MANAGEMENT PROGRAM SUSTAINABILITY

BEACH MANAGEMENT PROGRAM SUSTAINABILITY Florida Shore and Beach Preservation Association 55 th Annual Conference September 14-16, 2011 - Miami Beach, FL BEACH MANAGEMENT PROGRAM SUSTAINABILITY Christopher G. Creed, P.E. ccreed@olsen-associates.com

More information

THIS MEETING IS OPEN TO THE PUBLIC

THIS MEETING IS OPEN TO THE PUBLIC AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES December 7, 2017-10:00 A.M. Claude Denson Pepper Bldg., Room 302 111 W Madison Street Tallahassee FL 32399 1. Call to Order, Preliminary Remarks,

More information

A G E N D A CODE ENFORCEMENT BOARD

A G E N D A CODE ENFORCEMENT BOARD *AMENDED* A G E N D A CODE ENFORCEMENT BOARD Wednesday, August 3, 2005, at 1:00 p.m. Palm Coast Community Center City Council Meeting Room 305 Palm Coast Parkway NE, Palm Coast, Florida 1. Call to Order

More information

TOOELE COUNTY PLANNING COMMISSION 47 SOUTH MAIN STREET, TOOELE, UTAH (435) BUSINESS MEETING February 2, 2005

TOOELE COUNTY PLANNING COMMISSION 47 SOUTH MAIN STREET, TOOELE, UTAH (435) BUSINESS MEETING February 2, 2005 TOOELE COUNTY PLANNING COMMISSION 47 SOUTH MAIN STREET, TOOELE, UTAH 84074 (435) 843-3160 BUSINESS MEETING February 2, 2005 The Tooele County Planning Commission Meeting was called to order at 7:00p.m.

More information

Spheria Australian Smaller Companies Fund

Spheria Australian Smaller Companies Fund 29-Jun-18 $ 2.7686 $ 2.7603 $ 2.7520 28-Jun-18 $ 2.7764 $ 2.7681 $ 2.7598 27-Jun-18 $ 2.7804 $ 2.7721 $ 2.7638 26-Jun-18 $ 2.7857 $ 2.7774 $ 2.7690 25-Jun-18 $ 2.7931 $ 2.7848 $ 2.7764 22-Jun-18 $ 2.7771

More information

SELF-STORAGE FOR SALE

SELF-STORAGE FOR SALE PURCHASE PRICE: $495,000 CAP RATE: 8.68% OCCUPANCY: 86.4% NOI: $42,973 LOT SIZE: 1.462ac (combined) BLDG CLASS: C OVERVIEW Multi-building storage facility in a rapidly growing area. The land offers over

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA REPLY TO: STATE CONTRACTORS BOARD

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009) FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,

More information

8.0% 7.0% 6.0% 5.0% 4.0% 3.0% 2.0% 1.0% 0.0% Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec

8.0% 7.0% 6.0% 5.0% 4.0% 3.0% 2.0% 1.0% 0.0% Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec McKinney at a Glance A monthly report prepared by the McKinney Planning Department City of McKinney Planning Department 221 N. Tennessee St. McKinney, TX 7569 Phone: 972.547.7475 Fax: 972.547.264 Hours:

More information

TR-1: Standard form for notification of major holdings

TR-1: Standard form for notification of major holdings TR-1: Standard form for notification of major holdings NOTIFICATION OF MAJOR HOLDINGS (to be sent to the relevant issuer and to the FCA in Microsoft Word format if possible) i 1a. Identity of the issuer

More information

Polk County Board of Adjustment August 25, 2017

Polk County Board of Adjustment August 25, 2017 Polk County Board of Adjustment August 25, 2017 Call to Order: 9:20 a.m. Members in Attendance: Robert Franks, Mike Powers, Rolland Gagner, Donovan Wright, and Courtney Pulkrabek. Members Absent: None

More information

SPECIAL MAGISTRATE HEARING THURSDAY, JUNE 28, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: RICHARD L. DOODY

SPECIAL MAGISTRATE HEARING THURSDAY, JUNE 28, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: RICHARD L. DOODY CASE # CEO/INSP. BCV17-0037 GEOFFREY OLDEHOFF JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS AMFP III SHERWOOD FOREST LLC C/O ABACUS CAPITAL GROUP LLC 1599 NW 91 AVE FOLIO # VIOLATION

More information

Water & Sewer System

Water & Sewer System Water & Sewer System FY 2017 Revenue Sufficiency Analysis City Council Workshop: August 9, 2016 Presentation By: Vita Paltridge, Consultant Background & Scope 2015 Financial Condition Assessment No rate

More information

FINAL MONTEREY COUNTY PLANNING COMMISSION DECEMBER 12, MINUTE S

FINAL MONTEREY COUNTY PLANNING COMMISSION DECEMBER 12, MINUTE S FINAL MONTEREY COUNTY PLANNING COMMISSION DECEMBER 12, 200 7 MINUTE S The Planning Commission met at 9 :00 a.m. in the Board of Supervisors Chambers of the Courthouse, 168 West Alisal Street, Salinas,

More information

CCOC EXECUTIVE COUNCIL MEETING

CCOC EXECUTIVE COUNCIL MEETING EXECUTIVE COUNCIL MEETING September 11, 2018 1 CCOC EXECUTIVE COUNCIL MEETING September 11, 2018-10am EST Special Meeting to Approve Budget Committee Recommendations Conference Call: (904) 512-0115, Code

More information

-AGENDA- - BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 3, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA- - BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 3, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA- - BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 3, 2017-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Jeffery

More information

EMPLOYER MUNICIPAL QUARTERLY WITHHOLDING BOOKLET

EMPLOYER MUNICIPAL QUARTERLY WITHHOLDING BOOKLET CITY OF ST. MARYS 106 EAST SPRING STREET ST. MARYS, OHIO 45885-2363 IMPORTANT TAX INFORMATION EMPLOYER MUNICIPAL QUARTERLY WITHHOLDING BOOKLET INSTRUCTIONS FOR FILING WHO MUST FILE Each employer within

More information